- Company Overview for DOCTORS ORCHESTRA LIMITED (05203668)
- Filing history for DOCTORS ORCHESTRA LIMITED (05203668)
- People for DOCTORS ORCHESTRA LIMITED (05203668)
- More for DOCTORS ORCHESTRA LIMITED (05203668)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
31 Jan 2014 | AA01 | Current accounting period extended from 31 August 2013 to 28 February 2014 | |
02 Sep 2013 | AR01 | Annual return made up to 11 August 2013 with full list of shareholders | |
04 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
24 Apr 2013 | AD01 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP England on 24 April 2013 | |
14 Mar 2013 | AP01 | Appointment of Dr Eugene Richard Lewis as a director on 18 February 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Abigail Jane Berger as a director on 23 January 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
16 Apr 2012 | AP01 | Appointment of Dr Julian Albert Elias as a director on 14 March 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 2nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
07 Sep 2011 | AP03 | Appointment of Julian Elias as a secretary on 20 June 2011 | |
07 Sep 2011 | TM01 | Termination of appointment of Michael Lasserson as a director on 25 July 2011 | |
07 Sep 2011 | TM02 | Termination of appointment of Michael Lasserson as a secretary on 25 July 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Sep 2010 | AP01 | Appointment of Dr Abi Berger as a director | |
08 Sep 2010 | TM01 | Termination of appointment of David Melville as a director | |
20 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Michael Lasserson on 2 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Robert John Mcfarland on 2 October 2009 |